Date | Description |
2025-03-30 |
update website_status FlippedRobots => Disallowed |
2025-03-05 |
update website_status OK => FlippedRobots |
2024-12-04 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-09-04 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-09-03 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-03-20 |
insert general_emails in..@legalverse.ai |
2024-03-20 |
delete address 4th Floor,
Silverstream House,
45 Fitzroy Street,
Fitzrovia,
London,
W1T 6EB |
2024-03-20 |
delete contact_pages_linkeddomain office365.com |
2024-03-20 |
delete index_pages_linkeddomain office365.com |
2024-03-20 |
insert address Xitax Pera Business Park,
Nottingham Road,
Melton Mowbray,
Leicestershire,
LE13 0PB |
2024-03-20 |
insert contact_pages_linkeddomain calendly.com |
2024-03-20 |
insert email in..@legalverse.ai |
2024-03-20 |
insert index_pages_linkeddomain calendly.com |
2024-03-20 |
insert phone +44 208 149 6952 |
2024-03-20 |
update primary_contact 4th Floor,
Silverstream House,
45 Fitzroy Street,
Fitzrovia,
London,
W1T 6EB => Xitax Pera Business Park,
Nottingham Road,
Melton Mowbray,
Leicestershire,
LE13 0PB |
2023-11-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-30 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00024850 |
2023-08-07 |
delete address 13 HYDE ROAD PAIGNTON DEVON UNITED KINGDOM TQ4 5BW |
2023-08-07 |
insert address KROLL ADVISORY LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW |
2023-08-07 |
update company_status Active => Liquidation |
2023-08-07 |
update registered_address |
2023-07-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2023 FROM
13 HYDE ROAD
PAIGNTON
DEVON
TQ4 5BW
UNITED KINGDOM |
2023-07-22 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-05-05 |
delete contact_pages_linkeddomain twitter.com |
2023-05-05 |
delete index_pages_linkeddomain twitter.com |
2023-05-05 |
insert contact_pages_linkeddomain linkedin.com |
2023-05-05 |
insert contact_pages_linkeddomain office365.com |
2023-05-05 |
insert contact_pages_linkeddomain youtube.com |
2023-05-05 |
insert index_pages_linkeddomain linkedin.com |
2023-05-05 |
insert index_pages_linkeddomain office365.com |
2023-05-05 |
insert index_pages_linkeddomain youtube.com |
2023-05-05 |
update robots_txt_status www.rubydatum.com: 200 => 404 |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-29 |
delete address 212 New King's Road, Fulham, London, SW6 4NZ |
2022-12-29 |
delete source_ip 172.67.74.163 |
2022-12-29 |
delete source_ip 104.26.4.30 |
2022-12-29 |
delete source_ip 104.26.5.30 |
2022-12-29 |
insert address Ruby Datum, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB |
2022-12-29 |
insert source_ip 104.18.4.121 |
2022-12-29 |
insert source_ip 104.18.5.121 |
2022-12-29 |
update primary_contact 212 New King's Road, Fulham, London, SW6 4NZ => Ruby Datum, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIHOMIR KARAKASHEV |
2022-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-07-07 |
delete address 11 MANOR CORNER MANOR ROAD PAIGNTON DEVON UNITED KINGDOM TQ3 2JB |
2022-07-07 |
insert address 13 HYDE ROAD PAIGNTON DEVON UNITED KINGDOM TQ4 5BW |
2022-07-07 |
update registered_address |
2022-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM
11 MANOR CORNER
MANOR ROAD
PAIGNTON
DEVON
TQ3 2JB
UNITED KINGDOM |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-09 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-21 |
delete source_ip 37.61.232.10 |
2021-04-21 |
insert source_ip 172.67.74.163 |
2021-04-21 |
insert source_ip 104.26.4.30 |
2021-04-21 |
insert source_ip 104.26.5.30 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES |
2021-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-09 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED MR TIHOMIR DIMITROV KARAKASHEV |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BANKS |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYSON |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY MACKAY |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAWKINS |
2020-06-08 |
delete address ASHFORD HOUSE GRENADIER ROAD EXETER ENGLAND EX1 3LH |
2020-06-08 |
insert address 11 MANOR CORNER MANOR ROAD PAIGNTON DEVON UNITED KINGDOM TQ3 2JB |
2020-06-08 |
update registered_address |
2020-05-28 |
delete phone 0117 9111 262 |
2020-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2020 FROM
ASHFORD HOUSE GRENADIER ROAD
EXETER
EX1 3LH
ENGLAND |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD SEBASTIAN CRAWFORD BANKS / 18/05/2020 |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DYSON / 18/05/2020 |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SUTHERLAND MACKAY / 18/05/2020 |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN DAWKINS / 18/05/2020 |
2020-04-27 |
insert address 212 New King's Road, Fulham, London, SW6 4NZ |
2020-04-27 |
insert phone 0203 606 0630 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-03-26 |
delete source_ip 94.136.40.82 |
2019-03-26 |
insert source_ip 37.61.232.10 |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-03-07 |
update account_category NO ACCOUNTS FILED => null |
2018-03-07 |
update accounts_last_madeup_date null => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-06 => 2019-01-31 |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GODWIN |
2017-05-07 |
insert sic_code 62012 - Business and domestic software development |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-08-07 |
insert company_previous_name RUBY DATUM TRADING LIMITED |
2016-08-07 |
update name RUBY DATUM TRADING LIMITED => RUBY DATUM LIMITED |
2016-07-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-07-11 |
update statutory_documents ALTER ARTICLES 30/06/2016 |
2016-07-06 |
update statutory_documents COMPANY NAME CHANGED RUBY DATUM TRADING LIMITED
CERTIFICATE ISSUED ON 06/07/16 |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR RICHARD SEBASTIAN CRAWFORD BANKS |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS PETER GODWIN |
2016-06-16 |
update statutory_documents ADOPT ARTICLES 19/05/2016 |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES DYSON |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN DAWKINS |
2016-04-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |